Search icon

RUSSELL A. WADE III, P.A. - Florida Company Profile

Company Details

Entity Name: RUSSELL A. WADE III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL A. WADE III, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P04000125036
FEI/EIN Number 201585683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 East Main Street, LAKE BUTLER, FL, 32054, US
Mail Address: P.O. Box 172, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE RUSSELL AIII President 620 East Main Street, LAKE BUTLER, FL, 32054
WADE RUSSELL AIII Agent 620 East Main Street, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 620 East Main Street, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2016-04-26 WADE, RUSSELL A, III -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 620 East Main Street, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2014-04-18 620 East Main Street, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State